York
North Yorkshire
YO31 1JD
Secretary Name | Sean Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(11 months, 1 week after company formation) |
Appointment Duration | 2 years (closed 26 January 2010) |
Role | Company Director |
Correspondence Address | Bautree House Manor Court Scorton Richmond DL10 6JJ |
Secretary Name | Lisa Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 16 The Croft Sherburn Hill Durham DH6 1QL |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Evans Business Centre Durham Way South Newton Aycliffe Durham DL5 6XP |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2009 | Compulsory strike-off action has been suspended (1 page) |
8 April 2009 | Compulsory strike-off action has been suspended (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2008 | Return made up to 29/01/08; full list of members (3 pages) |
25 March 2008 | Return made up to 29/01/08; full list of members (3 pages) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | New secretary appointed (1 page) |
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
15 May 2007 | Ad 19/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2007 | Ad 19/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2007 | Company name changed sandco 1021 LIMITED\certificate issued on 04/04/07 (2 pages) |
4 April 2007 | Company name changed sandco 1021 LIMITED\certificate issued on 04/04/07 (2 pages) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
3 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | Director resigned (1 page) |
29 January 2007 | Incorporation (19 pages) |
29 January 2007 | Incorporation (19 pages) |